Rochdale
Greater Manchester
OL11 1EF
Director Name | Miss Hazel Waddington |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Principle Income Services Manager |
Country of Residence | England |
Correspondence Address | Rose Court Manchester Road Rochdale OL11 3AA |
Director Name | Ms Lucy Victoria Bell |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Tendering And Business Development Manager |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Sofia Perry |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Sofia Panassiuk Amidar |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Secretary Name | Mrs Claire Elizabeth Carberry |
---|---|
Status | Current |
Appointed | 02 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Mrs Ann Kirsty Rhodes-Dawson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Christine Aspin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Lumka Dabula |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | South African |
Status | Current |
Appointed | 24 May 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Audit Assistant Manager |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Livia Anne Drabble |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Nlp Eft Therapist |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Jenny Kovacs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Natalie Helen Large |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Lucy Merlo |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Lisa Ann Smart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Mental Health/Housing Advice W |
Correspondence Address | 2 South Street Newchurch Rossendale Lancashire BB4 9HF |
Director Name | Paul Martin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 291 Whitworth Road Rochdale Lancashire OL12 6ER |
Director Name | Lisa Maria Banton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Homeless Welfare Officer |
Correspondence Address | 27 Heald Close Rochdale Lancashire OL12 7HJ |
Secretary Name | Lisa Maria Banton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Homeless Welfare Officer |
Correspondence Address | 27 Heald Close Rochdale Lancashire OL12 7HJ |
Director Name | Julie Elizabeth Herd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 March 2020) |
Role | School Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shearing Avenue Rochdale OL12 7QY |
Secretary Name | Joyce Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 March 2008) |
Role | Retired |
Correspondence Address | 47 Gainsborough Drive Kirkholt Rochdale Lancashire OL11 2QU |
Secretary Name | Julie Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 02 September 2021) |
Role | Admin Finance Manager |
Correspondence Address | 29 Boarshaw Crescent Middleton Manchester M24 2PW |
Director Name | Angela Oakley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(8 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 January 2019) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill Crest Rishworth Sowerby Bridge West Yorkshire HX6 4QJ |
Director Name | Lisa Ann Smart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2009) |
Role | Cognitive Behavioural Therapis |
Correspondence Address | 2 South Street Newchurch Rossendale Lancashire BB4 9HF |
Director Name | Marcela Kenyon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 04 December 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2008) |
Role | Accounts Assistant |
Correspondence Address | 145 Starring Way Littleborough Lancashire OL15 8RE |
Director Name | Khalida Parveen-Crossley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 December 2013) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 70 Higher Lomax Lane Heywood Lancashire OL10 4RT |
Director Name | Mrs Janet Lloyd |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2015) |
Role | Pupil Tracking Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hartley Street Rochdale Lancashire OL12 7NF |
Director Name | Mrs Elizabeth Mary Rustchynskyj |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Mrs Lisa Marie McBurnie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 December 2013) |
Role | Human Resource |
Country of Residence | England |
Correspondence Address | 677-679 Manchester Road Rochdale Lancashire OL11 3AA |
Director Name | Mrs Amy Hall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2015) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 677-679 Manchester Road Rochdale Lancashire OL11 3AA |
Director Name | Ms Caroline Ann Savage |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 677-679 Manchester Road Rochdale Lancashire OL11 3AA |
Director Name | Miss Kerry Amanda Edwards |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 2018) |
Role | Deputy Manager |
Country of Residence | England |
Correspondence Address | 677-679 Manchester Road Rochdale Lancashire OL11 3AA |
Director Name | Ms Amy Beth Rothwell |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2022) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Mrs Angela Havens |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2022) |
Role | Head Of Better Living Rbs |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Ms Jennifer Clair Michaels |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(25 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 23 May 2023) |
Role | Manager Midwife |
Country of Residence | England |
Correspondence Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996 |
Appointment Duration | 1 day (resigned 20 December 1996) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996 |
Appointment Duration | 1 day (resigned 20 December 1996) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.whag.info/ |
---|---|
Telephone | 01706 718180 |
Telephone region | Rochdale |
Registered Address | 185 Drake Street Rochdale Greater Manchester OL11 1EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £866,896 |
Net Worth | £934,104 |
Cash | £962,857 |
Current Liabilities | £82,722 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
25 November 2022 | Delivered on: 28 November 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: Apartment 48 1 schofield close milnrow rochdale OL16 3DN. Outstanding |
---|---|
4 November 2022 | Delivered on: 8 November 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 12 all saints terrace rochdale OL12 9DA. Outstanding |
31 October 2022 | Delivered on: 31 October 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 149 churchill street rochdale OL12 7DL. Outstanding |
14 October 2022 | Delivered on: 17 October 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 38 agincourt street heywood lancashire OL10 3EY. Outstanding |
28 September 2022 | Delivered on: 6 October 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 27 whiston close winsford CW7 3UZ. Outstanding |
16 September 2022 | Delivered on: 20 September 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 8 cedar street rochdale OL12 0JB. Outstanding |
24 June 2022 | Delivered on: 24 June 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 12 bruce street rochdale OL11 3NH. Outstanding |
20 June 2022 | Delivered on: 22 June 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 6 wings court 55 station road little sutton ellesmere port CH66 1NY. Outstanding |
20 July 2023 | Delivered on: 21 July 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: Flat 10 heights court heights lane rochdale OL12 0AJ. Outstanding |
20 July 2023 | Delivered on: 21 July 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: Flat 9 heights court heights lane rochdale OL12 0AJ. Outstanding |
30 June 2023 | Delivered on: 30 June 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: Apt 1 the pines 20 pines street heywood OL10 1FJ. Outstanding |
30 June 2023 | Delivered on: 30 June 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 16 blackstairs road ellesmere port CH66 1TX. Outstanding |
31 May 2023 | Delivered on: 5 June 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 107 boarshaw road middleton M24 6AP. Outstanding |
24 February 2023 | Delivered on: 24 February 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 140 new road littleborough OL15 8NL. Outstanding |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: Flat 3 hollin house nowell road middleton M24 6EJ. Outstanding |
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 8 mayfield drive winsford CW7 3RP. Outstanding |
14 December 2022 | Delivered on: 15 December 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: 8 duffins close rochdale OL12 6XA. Outstanding |
11 March 2022 | Delivered on: 15 March 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) as Lender Classification: A registered charge Particulars: Nil. Outstanding |
8 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (29 pages) |
21 July 2023 | Registration of charge 032948520018, created on 20 July 2023 (12 pages) |
21 July 2023 | Registration of charge 032948520017, created on 20 July 2023 (12 pages) |
30 June 2023 | Registration of charge 032948520015, created on 30 June 2023 (11 pages) |
30 June 2023 | Registration of charge 032948520016, created on 30 June 2023 (11 pages) |
5 June 2023 | Registration of charge 032948520014, created on 31 May 2023 (11 pages) |
30 May 2023 | Appointment of Ms Livia Anne Drabble as a director on 23 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of Jennifer Clair Michaels as a director on 23 May 2023 (1 page) |
26 May 2023 | Appointment of Ms Jenny Kovacs as a director on 23 May 2023 (2 pages) |
26 May 2023 | Appointment of Ms Lucy Merlo as a director on 23 May 2023 (2 pages) |
26 May 2023 | Appointment of Ms Natalie Helen Large as a director on 23 May 2023 (2 pages) |
24 February 2023 | Registration of charge 032948520013, created on 24 February 2023 (11 pages) |
16 January 2023 | Registration of charge 032948520012, created on 13 January 2023 (12 pages) |
3 January 2023 | Director's details changed for Ms Sofia Perry on 22 December 2022 (2 pages) |
3 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
19 December 2022 | Registration of charge 032948520011, created on 16 December 2022 (12 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (27 pages) |
15 December 2022 | Registration of charge 032948520010, created on 14 December 2022 (12 pages) |
28 November 2022 | Registration of charge 032948520009, created on 25 November 2022 (11 pages) |
8 November 2022 | Registration of charge 032948520008, created on 4 November 2022 (11 pages) |
31 October 2022 | Registration of charge 032948520007, created on 31 October 2022 (11 pages) |
17 October 2022 | Registration of charge 032948520006, created on 14 October 2022 (11 pages) |
6 October 2022 | Registration of charge 032948520005, created on 28 September 2022 (11 pages) |
20 September 2022 | Registration of charge 032948520004, created on 16 September 2022 (11 pages) |
24 June 2022 | Registration of charge 032948520003, created on 24 June 2022 (11 pages) |
22 June 2022 | Registration of charge 032948520002, created on 20 June 2022 (11 pages) |
7 June 2022 | Appointment of Ms Lumka Dabula as a director on 24 May 2022 (2 pages) |
7 June 2022 | Appointment of Ms Jennifer Clair Michaels as a director on 24 May 2022 (2 pages) |
6 June 2022 | Appointment of Ms Christine Aspin as a director on 24 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Ms Sofia Perry on 18 May 2022 (2 pages) |
31 May 2022 | Termination of appointment of Angela Havens as a director on 18 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Amy Beth Rothwell as a director on 18 May 2022 (1 page) |
15 March 2022 | Registration of charge 032948520001, created on 11 March 2022 (45 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (25 pages) |
30 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 December 2021 | Appointment of Mrs Ann Kirsty Rhodes-Dawson as a director on 9 November 2021 (2 pages) |
15 September 2021 | Termination of appointment of Julie Phillips as a secretary on 2 September 2021 (1 page) |
15 September 2021 | Appointment of Mrs Claire Elizabeth Carberry as a secretary on 2 September 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (30 pages) |
26 May 2020 | Appointment of Ms Sofia Perry as a director on 20 May 2020 (2 pages) |
13 March 2020 | Termination of appointment of Julie Elizabeth Herd as a director on 3 March 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (30 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mrs Angela Havens as a director on 12 November 2019 (2 pages) |
25 November 2019 | Appointment of Ms Lucy Victoria Bell as a director on 12 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Elizabeth Mary Rustchynskyj as a director on 12 November 2019 (1 page) |
7 March 2019 | Registered office address changed from C/O Rose Court 677-679 Manchester Road Rochdale Lancashire OL11 3AA to 185 Drake Street Rochdale Greater Manchester OL11 1EF on 7 March 2019 (1 page) |
30 January 2019 | Termination of appointment of Angela Oakley as a director on 22 January 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (32 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
1 August 2018 | Notification of Hazel Waddington as a person with significant control on 17 July 2018 (2 pages) |
1 August 2018 | Cessation of Elizabeth Mary Rustchynskyj as a person with significant control on 17 July 2018 (1 page) |
23 May 2018 | Termination of appointment of Kerry Amanda Edwards as a director on 22 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Ms Amy Beth Rothwell as a director on 5 December 2017 (2 pages) |
13 December 2017 | Appointment of Ms Amy Beth Rothwell as a director on 5 December 2017 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
20 October 2017 | Director's details changed for Ms Hazel Waddington on 15 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Ms Hazel Waddington on 15 October 2017 (2 pages) |
20 May 2017 | NE01 (2 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | NE01 (2 pages) |
20 May 2017 | Resolutions
|
14 March 2017 | Termination of appointment of Caroline Ann Savage as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Caroline Ann Savage as a director on 28 February 2017 (1 page) |
25 February 2017 | Change of name notice (2 pages) |
25 February 2017 | Change of name notice (2 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
7 December 2016 | Appointment of Ms Kerry Amanda Edwards as a director on 29 November 2016 (2 pages) |
7 December 2016 | Appointment of Ms Kerry Amanda Edwards as a director on 29 November 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (7 pages) |
21 December 2015 | Director's details changed for Ms Hazel Waddington on 1 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Ms Hazel Waddington on 1 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (7 pages) |
18 December 2015 | Appointment of Ms Hazel Waddington as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Ms Hazel Waddington as a director on 1 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Janet Lloyd as a director on 1 December 2015 (1 page) |
15 December 2015 | Secretary's details changed for Julie Phillips on 13 November 2015 (1 page) |
15 December 2015 | Secretary's details changed for Julie Phillips on 13 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Janet Lloyd as a director on 1 December 2015 (1 page) |
11 March 2015 | Termination of appointment of Amy Hall as a director on 10 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Amy Hall as a director on 10 March 2015 (1 page) |
10 February 2015 | Full accounts made up to 31 March 2014 (22 pages) |
10 February 2015 | Full accounts made up to 31 March 2014 (22 pages) |
23 December 2014 | Annual return made up to 20 December 2014 no member list (7 pages) |
23 December 2014 | Annual return made up to 20 December 2014 no member list (7 pages) |
25 September 2014 | Appointment of Ms Siobhan Nugent as a director on 23 September 2014 (2 pages) |
25 September 2014 | Appointment of Ms Siobhan Nugent as a director on 23 September 2014 (2 pages) |
24 September 2014 | Appointment of Ms Caroline Ann Savage as a director on 12 August 2014 (2 pages) |
24 September 2014 | Appointment of Ms Caroline Ann Savage as a director on 12 August 2014 (2 pages) |
27 June 2014 | Auditor's resignation (1 page) |
27 June 2014 | Auditor's resignation (1 page) |
20 December 2013 | Termination of appointment of Khalida Parveen-Crossley as a director (1 page) |
20 December 2013 | Termination of appointment of Khalida Parveen-Crossley as a director (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 no member list (6 pages) |
20 December 2013 | Termination of appointment of Lisa Mcburnie as a director (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 no member list (6 pages) |
20 December 2013 | Termination of appointment of Lisa Mcburnie as a director (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
2 January 2013 | Appointment of Mrs Amy Hall as a director (2 pages) |
2 January 2013 | Appointment of Mrs Amy Hall as a director (2 pages) |
21 December 2012 | Annual return made up to 20 December 2012 no member list (8 pages) |
21 December 2012 | Annual return made up to 20 December 2012 no member list (8 pages) |
22 December 2011 | Annual return made up to 20 December 2011 no member list (8 pages) |
22 December 2011 | Annual return made up to 20 December 2011 no member list (8 pages) |
22 December 2011 | Registered office address changed from Walmsley House, 131 Manchester Road, Rochdale Greater Manchester OL11 4JG on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Rose Court 677-679 Manchester Road Rochdale Lancashire OL11 3AA United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Walmsley House, 131 Manchester Road, Rochdale Greater Manchester OL11 4JG on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from C/O Rose Court 677-679 Manchester Road Rochdale Lancashire OL11 3AA United Kingdom on 22 December 2011 (1 page) |
22 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
29 December 2010 | Appointment of Ms Elizabeth Mary Rustchynskyj as a director (2 pages) |
29 December 2010 | Appointment of Ms Elizabeth Mary Rustchynskyj as a director (2 pages) |
21 December 2010 | Appointment of Mrs Lisa Marie Mcburnie as a director (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 no member list (6 pages) |
21 December 2010 | Appointment of Mrs Lisa Marie Mcburnie as a director (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 no member list (6 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
24 February 2010 | Director's details changed for Julie Herd on 23 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Janet Lloyd on 23 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Angela Oakley on 23 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Khalida Parveen-Crossley on 23 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Janet Lloyd on 23 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
24 February 2010 | Director's details changed for Khalida Parveen-Crossley on 23 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
24 February 2010 | Director's details changed for Julie Herd on 23 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Angela Oakley on 23 December 2009 (2 pages) |
15 December 2009 | Termination of appointment of Lisa Smart as a director (1 page) |
15 December 2009 | Termination of appointment of Lisa Smart as a director (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 April 2009 | Memorandum and Articles of Association (12 pages) |
23 April 2009 | Memorandum and Articles of Association (12 pages) |
24 December 2008 | Director appointed mrs janet lloyd (1 page) |
24 December 2008 | Annual return made up to 20/12/08 (3 pages) |
24 December 2008 | Annual return made up to 20/12/08 (3 pages) |
24 December 2008 | Director appointed mrs janet lloyd (1 page) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 April 2008 | Appointment terminated director marcela kenyon (1 page) |
8 April 2008 | Appointment terminated director marcela kenyon (1 page) |
1 April 2008 | Appointment terminated secretary joyce haynes (1 page) |
1 April 2008 | Appointment terminated secretary joyce haynes (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Annual return made up to 20/12/07 (2 pages) |
20 December 2007 | Annual return made up to 20/12/07 (2 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: walmsley house 131 manchester road rochdale ggreater manchester OL11 4JG (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: walmsley house 131 manchester road rochdale ggreater manchester OL11 4JG (1 page) |
19 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Annual return made up to 20/12/06 (2 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Annual return made up to 20/12/06 (2 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
22 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Annual return made up to 20/12/05 (2 pages) |
29 December 2005 | Annual return made up to 20/12/05 (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Annual return made up to 20/12/04
|
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Annual return made up to 20/12/04
|
17 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: rose court 679 manchester road castleton rochdale lancashire OL11 3AA (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: rose court 679 manchester road castleton rochdale lancashire OL11 3AA (1 page) |
20 January 2004 | Annual return made up to 20/12/03 (4 pages) |
20 January 2004 | Annual return made up to 20/12/03 (4 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
30 October 2003 | Company name changed women's housing aid group\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed women's housing aid group\certificate issued on 30/10/03 (2 pages) |
21 January 2003 | Annual return made up to 20/12/02 (4 pages) |
21 January 2003 | Annual return made up to 20/12/02 (4 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2002 | Annual return made up to 20/12/01 (3 pages) |
23 January 2002 | Annual return made up to 20/12/01 (3 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2001 | Annual return made up to 20/12/00
|
3 January 2001 | Annual return made up to 20/12/00
|
31 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
9 February 2000 | Annual return made up to 20/12/99
|
9 February 2000 | Annual return made up to 20/12/99
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 1999 | Annual return made up to 20/12/98 (4 pages) |
25 January 1999 | Annual return made up to 20/12/98 (4 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
24 February 1998 | Annual return made up to 20/12/97
|
24 February 1998 | Annual return made up to 20/12/97
|
28 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
12 October 1997 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: coverhall hostel, 88-90 cloverhall crescent belfield rochdale lancashire OL16 2TP (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: coverhall hostel, 88-90 cloverhall crescent belfield rochdale lancashire OL16 2TP (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Incorporation (20 pages) |
20 December 1996 | Incorporation (20 pages) |